Main content

Bank of North America records

Notifications

Held at: Historical Society of Pennsylvania [Contact Us]1300 Locust Street, Philadelphia, PA, 19107

This is a finding aid. It is a description of archival material held at the Historical Society of Pennsylvania. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

Publisher
Historical Society of Pennsylvania
Finding Aid Author
Finding aid prepared by Sarah Leu and Sarah Newhouse.
Finding Aid Date
2016.
Sponsor
The processing of this collection was generously sponsored by Wells Fargo.
Access Restrictions

Copyright restrictions may apply. Please contact HSP's Rights and Reproductions department with requests for copying and for authorization to publish, quote, or reproduce the material.

Collection Inventory

Stockholders meeting minutes and reports, 1781 November 2-1923 January.
Volume 1
Minute and letter book, 1781-1792.
Volume 2
Scope and Contents note

The minutes in this volume date from 1790-1792. The letters date from 1781 November 2-1792 January 10.

Dafts and notes, 1789-1832.
Box 1 Folder 1
Minute book, 1792 February 2-1795 January 1.
Volume 3
Minute book, 1794 June 5-1800 July 17.
Volume 4
Minute book, 1800 July 21-1804 June 14.
Volume 5
Minute book, 1804 June 18-1808 November 28.
Volume 6
Minute book, 1808 December 1-1813 September 30.
Volume 7
Minute book, 1813 October 4-1820 September 28.
Volume 8
Minute book, 1820 October 2-1825 February 8.
Volume 9
Minute book, 1825 February 10-1827 April 16.
Volume 10
Minute book, 1827 April 19-1830 April 29.
Volume 11
Minute book, 1830 May 3-1833 June 6.
Volume 12
Minute book, 1833 June 10-1837 June 29.
Volume 13
Minute book, 1837 July 1-1840 December 31.
Volume 14
Minute book, 1840 October 15-1842 July 11.
Volume 15
Minute book, 1842 July 18-1845 January 9.
Volume 16
Minute book, 1845 January 1-1848 December 30.
Volume 17
Stockholders' meeting minutes: Concerning recharter, 1847 January 11.
Box 1 Folder 2
Minute book, 1849 January 1-1863 December 31.
Volume 18
Stockholders' meeting minutes: Includes related documents, 1857 November 3.
Box 1 Folder 3
Minute book, 1864 January 4-1879 August 28.
Volume 19
Minute book, 1879 September 1-1894 December 31.
Volume 20
Minute book, 1895 January 3-1917 August 23.
Volume 21
Minute book, 1917 August 30-1923 February 21.
Volume 22

Cashiers' memoranda, 1792-1822.
Box 1 Folder 4
Cashier's memorandum book, 1792-1827.
Volume 23
Journal, 1784 March 4-1785 October 18.
Volume 24
Journal, 1785 October 20-1787 August 20.
Volume 25
Journal, 1790-1791.
Volume 26
Journal, 1792-1793.
Volume 27
Journal, 1806 December 31-1814 January 11.
Volume 28
Journal, 1827 June 22-1840 March 9.
Volume 29
Journal, 1840 February-1923 February.
Volume 30

1782-1783.
Volume 31
1783-1784.
Volume 32
A-L, 1784-1786.
Volume 33
M-Z, 1784-1786.
Volume 34
Supplement, 1784-1800.
Volume 35
A-L, 1785-1786.
Volume 36
M-Z, 1785-1786.
Volume 37
A-Fe, 1786-1788.
Volume 38
Fi-Lu, 1786-1788.
Volume 39
M-Sa, 1786-1788.
Volume 40
Se-Zu, 1786-1788.
Volume 41
A-Fe, 1789-1790.
Volume 42
Fi-K, 1789-1790.
Volume 43
Ma-Sa, 1789-1790.
Volume 44
Se-Z, 1789-1790.
Volume 45
A-L, 1790-1792.
Volume 46
A-Fe, 1791.
Volume 47
Fi-L, 1791.
Volume 48
Ma-S, 1791.
Volume 49
Se-Z, 1791.
Volume 50
A-E, 1792.
Volume 51
F-L, 1792.
Volume 52
M-R, 1792.
Volume 53
S-Z, 1792.
Volume 54
A-Ga, 1793.
Volume 55
Ge-O, 1793.
Volume 56
P-Z, 1793.
Volume 57
A-Ga, 1794.
Volume 58
Ge-O, 1794.
Volume 59
P-Z, 1794.
Volume 60
A-Ga, 1795.
Volume 61
Ge-O, 1795.
Volume 62
P-Z, 1795.
Volume 63
A-Ci, 1796.
Volume 64
Co-Ge, 1796.
Volume 65
Ge-Li, 1796.
Volume 66
Lo-Pi, 1796.
Volume 67
Po-S, 1796.
Volume 68
T-Z, 1796.
Volume 69
A-C, 1797.
Volume 70
Cu-Ga, 1797.
Volume 71
Ge-K, 1797.
Volume 72
L-O, 1797.
Volume 73
P-S, 1797.
Volume 74
T-Z, 1797.
Volume 75
A-C, 1798.
Volume 76
Co-Ga, 1798.
Volume 77
G-K, 1798.
Volume 78
L-N, 1798.
Volume 79
P-S, 1798.
Volume 80
T-Z, 1798.
Volume 81
A-C, 1799.
Volume 82
Co-G, 1799.
Volume 83
G-K, 1799.
Volume 84
L-O, 1799.
Volume 85
P-S, 1799.
Volume 86
T-Z, 1799.
Volume 87
A-E, 1800.
Volume 88
F-L, 1800.
Volume 89
M-Se, 1800.
Volume 90
S-Z, 1800.
Volume 91
A-E, 1801.
Volume 92
F-L, 1801.
Volume 93
M-R, 1801.
Volume 94
S-Z, 1801.
Volume 95
A-E, 1802.
Volume 96
F-L, 1802.
Volume 97
M-R, 1802.
Volume 98
S-Z, 1802.
Volume 99
A-E, 1803.
Volume 100
F-L, 1803.
Volume 101
M-R, 1803.
Volume 102
S-Z, 1803.
Volume 103
A-E, 1804.
Volume 104
F-L, 1804.
Volume 105
M-R, 1804.
Volume 106
S-Z, 1804.
Volume 107
A-E, 1805.
Volume 108
F-L, 1805.
Volume 109
M-R, 1805.
Volume 110
S-Z, 1805.
Volume 111
A-E, 1806.
Volume 112
F-L, 1806.
Volume 113
M-R, 1806.
Volume 114
S-Z, 1806.
Volume 115
A-D, 1807.
Volume 116
E-L, 1807.
Volume 117
M-Se, 1807.
Volume 118
Si-Z, 1807.
Volume 119
A-D, 1808.
Volume 120
E-L, 1808.
Volume 121
M-Sa, 1808.
Volume 122
Si-Z, 1808.
Volume 123
A-D, 1809.
Volume 124
E-L, 1809.
Volume 125
M-Se, 1809.
Volume 126
Si-Z, 1809.
Volume 127
A-D, 1810.
Volume 128
E-L, 1810.
Volume 129
M-Se, 1810.
Volume 130
Si-Z, 1810.
Volume 131
A-C, 1811.
Volume 132
D-K, 1811.
Volume 133
L-Ro, 1811.
Volume 134
Ru-Z, 1811.
Volume 135
A-D, 1812.
Volume 136
E-L, 1812.
Volume 137
M-R, 1812.
Volume 138
S-Z, 1812.
Volume 139
A-D, 1813.
Volume 140
E-L, 1813.
Volume 141
M-R, 1813.
Volume 142
S-Z, 1813.
Volume 143
A-D, 1814.
Volume 144
E-L, 1814.
Volume 145
M-R, 1814.
Volume 146
S-Z, 1814.
Volume 147
A-D, 1815.
Volume 148
E-L, 1815.
Volume 149
M-R, 1815.
Volume 150
S-Z, 1815.
Volume 151
A-D, 1816.
Volume 152
E-L, 1816.
Volume 153
M-R, 1816.
Volume 154
S-Z, 1816.
Volume 155
A-D, 1817.
Volume 156
E-L, 1817.
Volume 157
M-R, 1817.
Volume 158
S-Z, 1817.
Volume 159
A-D, 1818.
Volume 160
E-L, 1818.
Volume 161
M-R, 1818.
Volume 162
S-Z, 1818.
Volume 163
A-D, 1819.
Volume 164
E-L, 1819.
Volume 165
M-R, 1819.
Volume 166
S-Z, 1819.
Volume 167
A-D, 1820.
Volume 168
E-L, 1820.
Volume 169
M-R, 1820.
Volume 170
S-Z, 1820.
Volume 171
A-D, 1821.
Volume 172
E-N, 1821.
Volume 173
O-Z, 1821.
Volume 174
A-D, 1822.
Volume 175
E-N, 1822.
Volume 176
O-Z, 1822.
Volume 177
A-D, 1823.
Volume 178
E-N, 1823.
Volume 179
O-Z, 1823.
Volume 180
A-D, 1824.
Volume 181
E-N, 1824.
Volume 182
O-Z, 1824.
Volume 183
A-K, 1825.
Volume 184
L-Z, 1825.
Volume 185
A-K, 1826.
Volume 186
L-Z, 1826.
Volume 187
A-K, 1827.
Volume 188
L-Z, 1827.
Volume 189
A-K, 1828.
Volume 190
L-Z, 1828.
Volume 191
A-K, 1829.
Volume 192
L-Z, 1829.
Volume 193
A-K, 1830.
Volume 194
L-Z, 1830.
Volume 195
A-H, 1831.
Volume 196
L-Z, 1831.
Volume 197
A-K, 1832.
Volume 198
L-Z, 1832.
Volume 199
A-K, 1833.
Volume 200
L-Z, 1833.
Volume 201
A-K, 1834.
Volume 202
L-Z, 1834.
Volume 203
A-K, 1835.
Volume 204
L-Z, 1835.
Volume 205
A-H, 1836.
Volume 206
I-Z, 1836.
Volume 207
A-H, 1837.
Volume 208
I-Z, 1837.
Volume 209
A-H, 1838.
Volume 210
I-Z, 1838.
Volume 211
A-H, 1839.
Volume 212
I-Z, 1839.
Volume 213
A-H, 1840.
Volume 214
G-O, 1840.
Volume 215
I-Z, 1840.
Volume 216
A-K, 1841.
Volume 217
L-Z, 1841.
Volume 218
A-K, 1842.
Volume 219
G-O, 1842.
Volume 220
L-Z, 1842.
Volume 221a
L-Z, 1842.
Volume 221b
A-F, 1843.
Volume 222
G-P, 1843.
Volume 223
P-Z, 1843.
Volume 224
A-F, 1844.
Volume 225
G-P, 1844.
Volume 226
R-Z, 1844.
Volume 227
A-F, 1845.
Volume 228
G-P, 1845.
Volume 229
R-Z, 1845.
Volume 230
A-E, 1846.
Volume 231
F-O, 1846.
Volume 232
P-Z, 1846.
Volume 233
A-E, 1847.
Volume 234
F-O, 1847.
Volume 235
P-Z, 1847.
Volume 236
A-E, 1848.
Volume 237
F-O, 1848.
Volume 238
P-Z, 1848.
Volume 239
A-E, 1849.
Volume 240
F-O, 1849.
Volume 241
P-Z, 1849.
Volume 242
A-E, 1850.
Volume 243
F-O, 1850.
Volume 244
P-Z, 1850.
Volume 245

1791-1800.
Volume 246
Scope and Contents note

This volume is mostly blank, except for page headings which list names of account holders.

1792-1794.
Volume 247
1796-1798.
Volume 248
1797-1800.
Volume 249
1800-1801.
Volume 250
1801-1811.
Volume 251
1824-1827.
Volume 252
1827-1830.
Volume 253
1830-1833.
Volume 254
1834-1835.
Volume 255
1836-1837.
Volume 256
1838-1839.
Volume 257
1840-1841.
Volume 258
1841-1842.
Volume 259
Appendix, 1841-1914.
Volume 260
1842-1843.
Volume 261
1844.
Volume 262
1845.
Volume 263
1846.
Volume 264
1847.
Volume 265
1848.
Volume 266
1849.
Volume 267
1850.
Volume 268
1851.
Volume 269
1852.
Volume 270
1853.
Volume 271
1854.
Volume 272
1855.
Volume 273
1856.
Volume 274
1857.
Volume 275
1858.
Volume 276
1859.
Volume 277
1860.
Volume 278
1861.
Volume 279
1862.
Volume 280
1863.
Volume 281
1864.
Volume 282
1865.
Volume 283
1866.
Volume 284
1868.
Volume 285
1870.
Volume 286

1782 February 4-1782 April 1.
Volume 287
1792 February 29-1796 August 29.
Volume 288
1792-1794, 1800.
Box 16 Folder 1
1796 September 2 -1802 April 26.
Volume 289
Documents, 1800-1863.
Box 1 Folder 5
1802 May 3-1808 April 21.
Volume 290
1808 May 3-1814 February 10.
Volume 291
1814 February 14-1817 November 1.
Volume 292
1817 November 5-1821 April 30.
Volume 293
1821 May 3-1823 January 9.
Volume 294
1823 January 13-1824 August 29.
Volume 295
1824 Sepember 1-1826 May 20.
Volume 296
1826 May 24-1827 December 29.
Volume 297
1828 January 2-1829 October 24.
Volume 298
1829 October 28-1831 July 20.
Volume 299
1831 July 23-1833 April 24.
Volume 300
1833 April 27-1835 January 7.
Volume 301
1835 January 10-1836 September 17.
Volume 302
1836 September 21-1838 May 30.
Volume 303
1838 June 2-1840 January 15.
Volume 304
1840 January 18-1841 January 2 .
Volume 305
1841 January 6-1841 July 24.
Volume 306
1841 July 28-1842 August 27.
Volume 307
1842 August 31-1843 September 9.
Volume 308
1843 September 13-1844 September 21.
Volume 309
1844 September 25-1845 November 22.
Volume 310
1845 November 29-1846 December 31.
Volume 311
1847 July 28-1848 December 20.
Volume 312
1847 January 6-1847 July 24.
Volume 313
1849 January-1849 July.
Volume 314
1849 July.
Volume 315

Blotters, 1782 July-December.
Volume 316
Blotters, 1783 January-August.
Volume 317
Blotters, 1783 September-December.
Volume 318
Blotters, 1784 January-June.
Volume 319
Blotters, 1784 July-December.
Volume 320
Blotters, 1784 December-1785 June.
Volume 321
Blotters, 1785 June-December.
Volume 322
Blotters, 1786 January-December.
Volume 323
Blotters, 1787 January-December.
Volume 324
Blotters, 1788 February-1789 January.
Volume 325
Blotters, 1789 January-1790 January.
Volume 326
Blotters, 1790 January-1791 February.
Volume 327
Blotters, 1790 March 16-1791 January 21.
Volume 328
Blotters, 1791 January 25-1792 February 14.
Volume 329
Blotters, 1791 February-1792 January.
Volume 330
Blotters, 1792 January-1793 January.
Volume 331
Blotters, 1793 January-1794 August.
Volume 332
Blotters, 1794 August-1796 December.
Volume 333
Blotters, 1796 January-1797 January.
Volume 334
Blotters, 1797 January-December.
Volume 335
Blotters, 1798 January-1799 January.
Volume 336
Blotters, 1799 January-May.
Volume 337
Blotters, 1799 May 4-October 31.
Volume 338
Blotters, 1799 November 1-1800 April 30.
Volume 339
Blotters, 1800 May 1-October 31.
Volume 340
Blotters, 1800 November 1-1801 May 2.
Volume 341
Cancelling issued notes, 1781-1807.
Volume 342
Cancelling issued notes, 1799-1810.
Volume 343
Cash book, 1783 January 3-May 30.
Volume 344
Cash book, 1783 December 12-1784 April 17.
Volume 345
Cash book, 1784 July 1-September 30.
Volume 346
Cash book, 1784 October 1-December 31.
Volume 347
Cash book, 1784 October 1-December 31.
Volume 348
Cash book, 1785 June 12-October 31.
Volume 349
Cash book, 1786 February 21-June 30.
Volume 350
Cash book, 1787 April 1-August 4.
Volume 351
Cash book, 1788 August 1-November 18.
Volume 352
Cash book, 1788 August 15-December 10.
Volume 353
Cash book, 1788 November 19-1789 January 24.
Volume 354
Cash book, 1788 December 11-1789 March 21.
Volume 355
Cash book, 1789 May 16-August 13.
Volume 356
Cash book, 1789 October 15-1790 January 16.
Volume 357
Cash book, 1790 January 13-April 15.
Volume 358
Cash book, 1791 March 18-June 23.
Volume 359
Cash book, 1792 February 13-October 10.
Volume 360
Cash book, 1792 June 18-December 30.
Volume 361
Cash book, 1793 January 2-June 29.
Volume 362
Cash book, 1793 April 1-December 31.
Volume 363
Cash book, 1793 May 1- 1793 December 31.
Volume 364
Cash book, 1793 July 1-1794 March.
Volume 365
Cash book, 1794 September 10-1795 May 15.
Volume 366
Cash book, 1795 February 2-November 1.
Volume 367
Cash book, 1795 May 16-December 12.
Volume 368
Cash book, 1797 March 8-November 30.
Volume 369
Cash book, 1797 December 28-1798 May 10.
Volume 370
Cash book, 1798 May 11-December 15.
Volume 371
Cash book, 1798 November 12-1799 August 14.
Volume 372
Cash book, 1800 January 2-December 31.
Volume 373
Cash book, 1800 January 2-1801 June 30.
Volume 374
Cashier's bill book, 1782 January-1786 January.
Volume 375
Cashier's notebook, 1791 November 28-1793 May 6.
Volume 376
Cashier's notebook, 1792 December 22-1793 March 8.
Volume 377
Check book, 1787 August-1791 October.
Volume 378
Check book, 1791 December-1792 December.
Volume 379
Check book, 1792 January-1793 December.
Volume 380
Check book, 1793 January 22-1793 December 19.
Volume 381
Check book, 1793 September 2-1795 July 16.
Volume 382
Check book, 1793 December 11-1796 March 7.
Volume 383
Check book, 1793 December 20-1794 April 12.
Volume 384
Check book, 1794 April 14-1795 January 9.
Volume 385
Check book, 1795 January 26-August 5.
Volume 386
Check book, 1795 July 21-1797 January 4.
Volume 387
Check book, 1795 August 6-1796 February 29.
Volume 388
Check book, 1796 February 17-1797 April 25.
Volume 389
Check book, 1796 March 1-September 22.
Volume 390
Check book, 1796 March 8-1797 December 29.
Volume 391
Check book, 1797 January 5-1798 June 27.
Volume 392
Check book, 1797 April 26-1798 January 26.
Volume 393
Check book, 1798 January 2-1800 December 31.
Volume 394
Check book, 1798 January 27-1798 September 7.
Volume 395
Check book, 1798 June 28-1800 April 30.
Volume 396
Check book, 1798 September 3-1799 May 10.
Volume 397
Check book, 1799 May 11-1800 February 1.
Volume 398
Check book, 1800 February 3-September 23.
Volume 399
Check book, 1800 September 24-1801 April 6.
Volume 400
Check book, 1800 May 1-1802 April 24.
Volume 401
Daily balances, 1792 May 28-1798 December 31.
Volume 402
Daily balances, 1795 September 21-1798 September 1.
Volume 403
Daily balances, 1795 November 2-1797 October 27.
Volume 404
Daily balances, 1796 September-1800 December 31.
Volume 405
Daily balances, 1798 September 3-1804 July 19.
Volume 406
Debts receivable and payable, 1799-1806.
Volume 407
Deposit book, 1783 March 20-1784 February 9.
Volume 408
Deposit book, 1784 February 11-October.
Volume 409
Deposit book, 1784 November 1-1785 January 31.
Volume 410
Deposit book, 1788 May 28-1789 March 31.
Volume 411
Deposit book, 1790 July 12-1791 January 25.
Volume 412
Deposit book, 1791 January 25-1791 July 27.
Volume 413
Discount book, 1782 January 7-1783 February 6.
Volume 414
Discount book, 1783 February-1783 September.
Volume 415
Discount book, 1784 January-1784 July.
Volume 416
Discount book, 1784 June 3-1784 December 14.
Volume 417
Discount book, 1784 July 15-1785 January 5.
Volume 418
Discount book, 1785 June 1-1785 December 31.
Volume 419
Discount book, 1785-1789.
Volume 420
Discount book, 1786 January 2-1786 October 14.
Volume 421
Discount book, 1786 October 16-1787 May 15.
Volume 422
Discount book, 1787 December 13-1788 June 19.
Volume 423
Discount book, 1788 November 28-1789 April 22.
Volume 424
Discount book, 1790 December 9-1791 April 27.
Volume 425
Discount book, 1791 July 27-1792 January 16.
Volume 426
Discount book, 1791 August 4-1791 November 2.
Volume 427
Discount book, 1791 November 3-1792 January 25.
Volume 428
Discount book, 1792 January 26-1792 June 9.
Volume 429
Discount book, 1795 September 19-1796 July 20.
Volume 430
Discount book, 1797 July 26-1798 August 2.
Volume 431
Discount book: "Alphabet for discount offerings and notes off", 1788-1792.
Volume 432
Expenses, 1841 January-1866 December.
Volume 433
Expenses: Check book, 1854 May 9-1855 December 5.
Volume 434
Expenses: Check book, 1857 November 9-1858 February 12.
Volume 435
Expenses: Check book, 1862.
Volume 436
Omnium, 1787 December 13-1788.
Volume 437
Omnium, circa 1785.
Volume 438
Omnium, circa 1780s.
Volume 439
Paper money ledger, 1785 January-1788 April.
Volume 440
Receipt book, 1823-1837.
Volume 441
Receipts, 1783-1813.
Box 1 Folder 6
Scratcher, 1792-1793.
Volume 442
Scratcher, 1794 October-1796 June.
Volume 443
Scratcher, 1796 January-April.
Volume 444
Settlement book, 1794 February 10-December 8.
Volume 445
Settlement book, 1794 December 8-1797 August 17.
Volume 446
Settlement book, 1797 August 21-1798 August 30.
Volume 447
Settlement book, 1798 September 1-1801 May 12.
Volume 448
Ticklers, 1782 October-1785 December.
Volume 449
Ticklers, 1784 February-1785 May.
Volume 450
Ticklers, 1786.
Volume 451
Ticklers, 1787.
Volume 452
Ticklers, 1788.
Volume 453
Ticklers, 1790.
Volume 454
Ticklers, 1791.
Volume 455
Ticklers, 1792 .
Volume 456
Ticklers, 1794.
Volume 457
Ticklers, 1795.
Volume 458

Dividends, 1783 July-1786 July.
Volume 459
Dividends, 1784 January-1784 October.
Volume 460
Dividends, 1784 July-1785 July .
Volume 461
Dividends, 1785 January-1787 July.
Volume 462
Dividends, 1788 January-1793 July.
Volume 463
Dividends, 1794 January-1799 January.
Volume 464
Dividends, 1799 July-1804 January.
Volume 465
Dividends, 1804 July-1808 July.
Volume 466
Dividends, 1808 December-1814 January.
Volume 467
Dividends, 1814 July-1819 July.
Volume 468
Dividends, 1820 January-1825 July.
Volume 469
Dividends, 1825 December-1829 July.
Volume 470
Dividends, 1830 January-1833 July.
Volume 471
Dividends, 1834 January-1837 January.
Volume 472
Dividends, 1838 January-1841 July.
Volume 473
Dividends, 1843 July-1852 January.
Volume 474
Dividends, 1852 July-1860 July.
Volume 475
Dividends, 1861 January-1867 July.
Volume 476
Dividends, 1868 January-1874 July.
Volume 477
Dividends, 1875 January-1880 July.
Volume 478
Dividends, 1881 January-1886 July.
Volume 479
Dividends, 1887 January-1893 July.
Volume 480
Dividends, 1894 January-1900 July.
Volume 481
Dividends, 1901 January-1907 January.
Volume 482
Dividends, 1907 July-1913 July.
Volume 483
Dividends, 1914 January-1918 July.
Volume 484
Alphabet to stock book, 1789-1821.
Volume 485
Stock certificates (#485-828), 1838-1843.
Volume 486
Stock certificates (#1-491), 1843.
Volume 487
Stock certificates (#493-719), 1844-1847.
Volume 488
Stock certificates (#2-494), 1847-1850.
Volume 489
Stock certificates (#496-730), 1850-1852.
Volume 490
Stock certificates (#1209-1713), 1856-1860.
Volume 491
Stock certificates (#1715-1753), 1860.
Volume 492
Stock certificates (#1-352), 1861-1864.
Volume 493
Stock certificates (#1-199), 1865-1870.
Volume 494
Stock certificates (#505-750), 1870-1872.
Volume 495
Stock certificates (#751-1000), 1872-1875.
Volume 496
Stock certificates (#1001-1250), 1875-1878.
Volume 497
Stock certificates (#1251-1500), 1878-1880.
Volume 498
Stock certificates (#1501-1749), 1880-1883.
Volume 499
Stock certificates (#1751-2000), 1883-1886.
Volume 500
Stock certificates (#2001-2250), 1886-1890.
Volume 501
Stock certificates (#2251-2500), 1890-1893.
Volume 502
Stock certificates (#2501-2750), 1893-1897.
Volume 503
Stock certificates (#2751-2975), 1897-1901.
Volume 504
Stock certificates (#3001-3250), 1901-1903.
Volume 505
Stock certificates (#3251-3500), 1903-1906.
Volume 506
Stock certificates (#3501-3750), 1906-1908.
Volume 507
Stock certificates (#1-250), 1908-1911.
Volume 508
Stock certificates (#215-500), 1911-1914.
Volume 509
Stock certificates (#501-750), 1914-1916.
Volume 510
Stock certificates (#751-1000), 1916-1919.
Volume 511
Stock certificates (#1001-1250), 1919-1922.
Volume 512
Stock certificates (#1251-1500), 1922.
Volume 513
Stock certificates (#1501-1750), 1922.
Volume 514
Stock certificates (#1751-2000), 1922.
Volume 515
Stock certificates (#2001-2250), 1922-1923.
Volume 516
Stock ledger, 1782-1800.
Volume 517
Stock ledger, 1800-1820.
Volume 518
Stock ledger, 1820-1828.
Volume 519
Stock ledger, 1828-1841.
Volume 520
Stock ledger, 1841-1843.
Volume 521
Stock ledger, 1843-1855.
Volume 522
Stock ledger, 1856-1884.
Volume 523
Stock ledger, 1884-1908.
Volume 524
Stock ledger, 1909-1923.
Volume 525
Stock receipts, 1783-1790.
Volume 526
Stock sales, 1782-1783.
Volume 527
Stock transfers, 1784-1800.
Volume 528
Stock transfers, 1800-1810.
Volume 529
Stock transfers, 1810-1822.
Volume 530
Stock transfers, 1822-1830.
Volume 531
Stock transfers, 1830-1833.
Volume 532
Stock transfers, 1834-1837.
Volume 533
Stock transfers, 1837-1844.
Volume 534
Stock transfers, 1844-1852.
Volume 535
Stock transfers, 1853-1865.
Volume 536
Stock transfers, 1865-1875.
Volume 537
Stock transfers, 1876-1883.
Volume 538
Stock transfers, 1884-1892.
Volume 539
Stock transfers, 1892-1896.
Volume 540
Stock transfers, 1895-1901.
Volume 541
Stock transfers, 1900-1904.
Volume 542
Stock transfers, 1904-1907.
Volume 543
Stock transfers, 1907-1910.
Volume 544
Stock transfers, 1910-1914.
Volume 545
Stock transfers, 1914-1917.
Volume 546
Stock transfers, 1917-1922.
Volume 547
Stock transfers, 1922-1923.
Volume 548
Stock transfers (1783-1805), circa 1808.
Box 1 Folder 7
Stock transfers: Supplement, includes list of subscribers from first and second subscriptions, 1784-1818.
Volume 549
Stock transfers and discounts, 1782-1789.
Volume 550
Stockholders, 1834-1844.
Volume 551

"An Act of Incorporation of the Bank of North America...Together with the by-laws", 1827.
Box 10 Folder 1
Acts of incorporation (1781-1814), circa 1815.
Volume 552
Administration of estates, 1922.
Box 1 Folder 8
Articles of Association, undated.
Box 1 Folder 9
By-laws, 1918, undated.
Box 1 Folder 10
Charter annulment: "Debates and Proceedings of the General Assembly of Pennsylvania: On the memorials praying a repeal or suspension of the law annulling the charter of the bank", 1786.
Volume 553
Charter extension, 1884.
Box 1 Folder 11
Charter extension, 1905.
Box 1 Folder 12
Charter extension: "An Act to Extend the Charter of the Bank of North America", 1846.
Box 10 Folder 2
Charter extension: H.R. 9527, 1922.
Box 1 Folder 13
Charter renewal: "Documents pertaining to the attempt in 1812 to secure a recharter for the bank", 1812, undated.
Box 1 Folder 14
Charter renewal: "Draft of petition to state legislature and draft of proposed law", 1824.
Box 1 Folder 15
Detroit Safe Company vs. Bank of North America, 1893-1899.
Box 1 Folder 16
Laws of Pennsylvania, 1793.
Volume 554
Laws of Pennsylvania, 1793.
Volume 555
Laws of Pennsylvania, 1793.
Volume 556
Ledger of suits, 1804-1809.
Volume 557
Protests, 1784-1792.
Volume 559
Protests, 1793 May 2-1795 October 31.
Volume 560
Protests, 1794-1796.
Volume 561
Protests, 1795 November 2-1797 April 15.
Volume 562
Protests, 1797 April 19-1799 June 15.
Volume 563
Protests, 1799 June 17-1803 September 26.
Volume 564
Overdue notes for which processes issued, 1788-1809.
Volume 558
Solicitors: Cases under solicitors' care, 1790-1811.
Box 1 Folder 17
Solicitors: Lewis, William, 1796.
Box 1 Folder 18
Wills, 1879-1897, 1901.
Box 1 Folder 19

Alleyway between the Bank of North America and the Bank of the Republic buildings and property, 1883, 1894-1895.
Box 1 Folder 20
Blueprint of Bank of North America Building, longitudinal section, looking East by James H. Windrim, undated.
Oversize 16
Chestnut Street: Assignment of Bond and Mortgage: Fidelity Insurance Company and James P. Townsend, executors for Charles H. Abbot, to Albert Pancoast, 1882.
Box 1 Folder 21
Chestnut Street: Assignment of Bond and Mortgage: Henry, Hannah M., executrix for Alexander Henry, to the Girard Life Insurance Annuity and Trust Company of Philadelphia, 1868 July 13.
Box 1 Folder 22
Chestnut Street: Assignment of Bond and Mortgage: Townsend, James P., administrator of the estate of George Abbot, to the Fidelity Insurance Trust and Safe Deposit Company and James P. Townsend, executors, 1881 November 18.
Box 1 Folder 23
Chestnut Street: Bond and Warrant: Yerkes, Charles T. Jr. to the Fidelity Insurance Trust and Safe Deposit Company and James P. Townsend, executors for Charles H. Abbot, 1881 September 28.
Box 1 Folder 24
Chestnut Street: Briefs of titles, 1868, 1881.
Box 1 Folder 25
Chestnut Street: Declaration of no set-off: Abbot, Charles H. to the Girard Life Insurance Annuity and Trust Company of Philadelphia, 1868 July 10.
Box 1 Folder 26
Chestnut Street: Declaration of Trust: Lewis, Mordecai and others to the president, directors, and company of the Bank of North America, 1793 December 30.
Box 1 Folder 27
Chestnut Street: Deed: Abbot, Charles H, George, and Elizabeth W. to Richard T. Shepherd, 1850 January 2.
Box 1 Folder 28
Chestnut Street: Deed: Bank of North America to the National Bank of the Republic, 1895.
Box 1 Folder 29
Chestnut Street: Deed: Bell, John P. and Catherine E. to Charles T. Yerkes, 1887.
Box 2 Folder 1
Chestnut Street: Deed: Cheetham, Joseph to Tench Francis, 1763 August 25.
Box 2 Folder 2
Chestnut Street: Deed: Francis, Tench and Ann to George Plim, 1763, 1808.
Box 2 Folder 3
Chestnut Street: Deed: Francis, Tench and Ann to John Wilson, 1792.
Box 2 Folder 4
Chestnut Street: Deed: Lawrence, William to James Matthews, 1808.
Box 2 Folder 5
Chestnut Street: Deed: Lawrence, William to Mary Lees, 1808.
Box 2 Folder 6
Chestnut Street: Deed: Matthews, James and Martha to Timothy Abbot, 1808, 1826.
Box 2 Folder 7
Chestnut Street: Deed: Penn, John; Richard; and Thomas to Samuel Carpenter, 1733.
Box 17
Chestnut Street: Deed: Shepherd, Richard T. and Rebecca M. to Charles H. and George Abbot, 1850 June 15.
Box 2 Folder 8
Chestnut Street: Deed: Swain, William M. and others to the Bank of North America, for use of an alley, 1848.
Box 2 Folder 9
Chestnut Street: Deed: Swain, Wilson, John to Mordecai Lewis and others, 1793 December 20.
Box 2 Folder 10
Chestnut Street: Deed: Waln, Robert and Phebe to the president, directors, and company of the Bank of North America, 1821.
Box 2 Folder 11
Chestnut Street: Deed: Wharton, Thomas and others to Tench Francis, 1763 February 17.
Box 2 Folder 12
Chestnut Street: Deed: Yerkes, Charles T. Jr. to the Bank of North America, 1893 April 28.
Box 2 Folder 13
Chestnut Street: Documents and correspondence, 1821-1921.
Box 2 Folder 14
Chestnut Street: Insurance policy, 1893 April 29.
Box 2 Folder 15
Chestnut Street: "Letters received from Joseph L. Craven, attorney, relative to the purchase of 305 Chestnut Street from Charles Yerkes", 1893.
Box 2 Folder 16
Chestnut Street: Mortgage: Lees, Mary to Thomas Armstrong, 1804.
Box 2 Folder 17
Chestnut Street: Mortgage and property agreements: Girard Life Insurance Company regarding the estates of Isaac Starr, Timothy Abbot, and Alexander Henry, 1879, 1881.
Box 2 Folder 18
Chestnut Street: Mortgage and release: Abbot, Timothy to Alexander Henry, 1839, 1851.
Box 2 Folder 19
Chestnut Street: Search for mortgages, 1868 July 7.
Box 2 Folder 20
Chestnut Street: Search for mortgages: Townsend, James P. and the Fidelity Insurance Trust and Safe Deposit Company, 1880-1881.
Box 2 Folder 21
Chestnut Street: Will: Lees, Mary, 1808 September 6.
Box 2 Folder 22
Chestnut Street: Will: Plim, George, 1773.
Box 2 Folder 23
Contracts, 1793 July 29-1794 October 13.
Volume 565
Deed: Bank of Northern Liberties to James Tully, 1850.
Box 2 Folder 24
Deed: Bank of Northern Liberties to Patrick Quinn, 1848.
Box 2 Folder 25
Deed: Carnac, Turner and Sarah to Daniel Gravel, 1814.
Box 2 Folder 26
Deed: Few, Joseph and Mary L. Smith to William S. Smith (Westside County, Illinois), 1847.
Box 2 Folder 27
Deeds: Goodson, John, 1694.
Oversize 1
Deed: Gravel, Daniel and Sarah to Jonathan Thomas, 1814 December 3.
Box 2 Folder 28
Deed: Hoops, Amos and wife to John Rainey, 1819.
Box 2 Folder 29
Deed: Morris, Robert and wife to John Wilcocks, 1794.
Box 2 Folder 30
Deed: Reeves, Joseph W. and others, assignees of Jonathan and Joseph Tomas, and Jonathan and Joseph Thomas and wives to the Bank of Northern Liberties, 1842.
Box 2 Folder 31
Delaware River Transportation Company, 1907.
Box 2 Folder 32
Land book, 1825-1837.
Volume 566
Land book (circa 1800-1837), circa 1837.
Volume 567
Land book, 1825-1837.
Volume 568
Land book, circa 1825.
Volume 569
Land book, 1820s.
Volume 570
Land book, circa 1830.
Volume 571
Land book, circa 1835.
Volume 572
Luzerne County, Connecticut: "Opinion of James Smith, solicitor for the bank, on the validity of the bank's title to certain lands in Luzerne County, interfered with by Connecticut claimants", 1830 September 25.
Box 2 Folder 33
Notice of public sale of Nicholas Biddle's estate, "Andalusia" on the Delaware River, 1865 October 19.
Oversize 14
Outside of Philadelphia, 1803-1835.
Box 2 Folder 34
Pemberton, Israel: Estate report to Orphans Court, 1780.
Box 2 Folder 35
Philadelphia, 1818-1826, undated.
Box 2 Folder 36
Survey warrant: Penn, John to Henry Williams, 1766.
Box 2 Folder 37
Survey warrant: Penn, William to Richard Wall and partners, 1683 (copy), undated.
Box 2 Folder 38
Waln, William and Sarah, 1819-1820.
Box 2 Folder 39

circa 1782-circa 1789.
Volume 573
circa 1800-circa 1810.
Volume 574
1820s.
Volume 575
1820s-1860s.
Volume 576
1830s-1840s.
Volume 577
1845.
Volume 578
circa 1840s.
Volume 579
1850s-1870s.
Volume 580
1861.
Volume 581
1874.
Volume 582
1880s-1890s.
Volume 583
1900s-1910s.
Volume 584
undated.
Volume 585

1792-1811.
Volume 586
1812-1824.
Volume 587
1823-1847.
Volume 588
1832-1862.
Volume 589
1856-1888.
Volume 590
1866-1881.
Volume 591

Agricultural Bank of Mississippi: Stock transfers, 1833-1836.
Volume 592
Agricultural Bank of Mississippi: Stock transfers, 1834-1836.
Volume 593
Agricultural Bank of Mississippi: Stock transfers, 1834-1836.
Volume 594
Armor Leather Company: Creditors' realization agreement between Alexander Brothers and Armor Leather Company, International Leather and Belting Company, and others, 1920 December 1.
Box 10 Folder 3
Armor Leather Company: Pamphlet, 1920.
Box 10 Folder 4
Bank of Kentucky: Dividend book, 1842 August-1853 January.
Volume 595
Bank of Kentucky: Dividend book, 1853 July-1866 July.
Volume 596
Bank of Kentucky: Dividend book, 1867 July-1873 July.
Volume 597
Bank of Louisville: Dividend book, 1834 July-1839 July.
Volume 598
Bank of Louisville: Dividend book, 1840 January-1870 January.
Volume 599
Bank of Louisville: Dividend book, 1870 July-1884 January.
Volume 600
Bank of Kentucky, Louisville: Article about charter renewal removed from "An Act to Establish the Louisville Bank of Kentucky", 1858.
Box 3 Folder 1
Bank of Louisville: An Act to Establish the Louisville Bank of Kentucky, 1841.
Box 10 Folder 5
Bank of Louisville: Dividends, 1882.
Box 16 Folder 2
Bank of Louisville: Stock certificates, 1835-1840.
Volume 601
Bank of Louisville: Stock ledger, 1830s.
Volume 602
Bank of the Manhattan Company: "Early New-York and the Bank of Manhattan Company", 1920.
Volume 603
Bank of the Manhattan Company: Loose items removed from "Early New York and the Bank of the Manhattan Company", 1920.
Box 3 Folder 2
Bank of Northern Liberties and Bank of North America notes, 1858-1860, 1884.
Box 3 Folder 3
Bank of the United States: "Propositions of the Trustees of the Late Bank of the United States", 1811.
Box 3 Folder 4
Bank of the United States: "Report of a Committee of Directors of the Bank of the United States", 1833.
Box 10 Folder 6
Commercial Trust Company, 1923.
Box 3 Folder 5
Everett Iron Company, 1885-1886.
Box 3 Folder 6
Everett Iron Company, 1887.
Box 3 Folder 7
Everett Iron Company, 1887.
Box 3 Folder 8
Everett Iron Company, 1887.
Box 3 Folder 9
Everett Iron Company, 1888.
Box 3 Folder 10
Everett Iron Company, 1888.
Box 3 Folder 11
Everett Iron Company, 1888.
Box 3 Folder 12
Everett Iron Company, 1889.
Box 4 Folder 1
Everett Iron Company, 1889.
Box 4 Folder 2
Everett Iron Company, 1889.
Box 4 Folder 3
Everett Iron Company, 1890-1891.
Box 4 Folder 4
Everett Iron Company, 1892, undated.
Box 4 Folder 5
Everett Iron Company, 1893.
Box 4 Folder 6
Everett Iron Company, undated.
Box 4 Folder 7
Everett Iron Company: Account book, 1887 December 27-1891 September 20.
Box 10 Folder 7
Everett Iron Co: Bonds belonging to Frederick Prime Jr., receiver (bonds #1-160), 1894 October 10.
Box 13
Everett Iron Company: "Littlefield, M.S.", 1887.
Box 4 Folder 8
Everett Iron Company: Loose items removed from account book, 1891-1892.
Box 4 Folder 9
Girard Bank: An Act to Incorporate the Girard Bank, 1832.
Box 10 Folder 8
Girard Bank: By-laws and rules, 1832.
Box 10 Folder 9
Kentucky banks: Dividend book: Bank of North America, Bank of Kentucky, Bank of Louisville, Northern Bank of Kentucky, 1860 January 12-1875 August 5 .
Volume 604
Mechanics and Traders Bank of New Orleans: Stock certificates, 1833-1834.
Volume 605
Mechanics and Traders Bank of New Orleans: Stock certificates, 1833-1835.
Volume 606
Mechanics and Traders Bank of New Orleans: Stock ledger, 1833-1836.
Volume 607
Mechanics and Traders Bank of New Orleans: Stock transfers, 1833-1835.
Volume 608
Mutual Insurance Company: Deed of settlement, 1818.
Box 10 Folder 10
National Bank of Northern Liberties: Ledger, 1814.
Volume 609
National Bank of Northern Liberties: Stock certificates, 1903.
Volume 610
National Bank of Northern Liberties: Stock certificates, 1903-1905.
Volume 611
National Bank of Northern Liberties: Stock certificates, 1905.
Volume 612
National Bank of Northern Liberties: Stock certificates, 1905-1908.
Volume 613
National Bank of Northern Liberties: Stock certificates, 1908-1916.
Volume 614
National Bank of Northern Liberties: Stock certificates, 1916.
Volume 615
National Bank of Woodbury (New Jersey): Loans, 1877.
Box 4 Folder 10
Northern Bank of Kentucky: Dividend book, 1842 July-1854 January.
Volume 616
Northern Bank of Kentucky: Dividend book, 1855 January-1872 January.
Volume 617
Northern Bank of Kentucky: Dividend book, 1872 July-1878 July.
Volume 618
Northern Bank of Kentucky: Dividend book, 1889 January.
Volume 619
Pennsylvania Company for Insurances on Lives and Granting Annuities: Account book, 1813-1830.
Volume 620
Pennsylvania Company for Insurances on Lives and Granting Annuities: Assurances, 1835-1842.
Volume 621
Pennsylvania Company for Insurances on Lives and Granting Annuities: Assurances, 1843-1853.
Volume 622
Pennsylvania Company for Insurances on Lives and Granting Annuities: Assurances, 1844.
Volume 623
Pennsylvania Company for Insurances on Lives and Granting Annuities: Assurances, 1853-1872.
Volume 624
Pennsylvania Company for Insurances on Lives and Granting Annuities: Assurances, 1853-1898.
Volume 625
Pennsylvania Company for Insurances on Lives and Granting Annuities: Cash book, 1830-1839.
Volume 626
Pennsylvania Company for Insurances on Lives and Granting Annuities: Cash book, 1840-1845.
Volume 627
Pennsylvania Company for Insurances on Lives and Granting Annuities: Correspondence, 1883-1901.
Box 4 Folder 11
Pennsylvania Company for Insurances on Lives and Granting Annuities: Daybook, 1813-1821.
Volume 628
Pennsylvania Company for Insurances on Lives and Granting Annuities: Daybook, 1827-1840.
Volume 629
Pennsylvania Company for Insurances on Lives and Granting Annuities: Index to letter book, 1813 July 23-1831 July 25.
Volume 630
Pennsylvania Company for Insurances on Lives and Granting Annuities: Letter book, 1813 July 23-1831 July 25.
Volume 631
Pennsylvania Company for Insurances on Lives and Granting Annuities: Letter book, 1831 July 28-1844 June 10.
Volume 632
Pennsylvania Company for Insurances on Lives and Granting Annuities: Letter book, 1844 June 13-1855 March 21.
Volume 633
Pennsylvania Company for Insurances on Lives and Granting Annuities: Letter book, 1855 March 23-1863 January 13.
Volume 634
Pennsylvania Company for Insurances on Lives and Granting Annuities: Office diary, 1830 January 2-1832 June 23.
Volume 635
Pennsylvania Company for Insurances on Lives and Granting Annuities: Policies, 1818-1886.
Volume 636
Pennsylvania Company for Insurances on Lives and Granting Annuities: Receipt book, 1813-1830.
Volume 637
Pennsylvania Company for Insurances on Lives and Granting Annuities: Receipt book, 1814-1822.
Volume 638
Pennsylvania Company for Insurances on Lives and Granting Annuities: Receipt book, 1831-1841.
Volume 639
Pennsylvania Company for Insurances on Lives and Granting Annuities: Receipt book, 1841-1848.
Volume 640
Pennsylvania Company for Insurances on Lives and Granting Annuities: Stock ledger, 1839-1873.
Volume 641
Pennsylvania Company for Insurances on Lives and Granting Annuities: Stock transfers, 1813-1835.
Volume 642
Schuylkill River Navigation Company: Initial stock subscriptions, 1815.
Box 10 Folder 11

A-C, 1865-1901.
Box 4 Folder 12
American Gas Company and Burlington Trust Company, 1904-1905.
Box 4 Folder 13
American Telephone and Telegraph Company, 1905-1907.
Box 4 Folder 14
Banks, 1888-1900.
Box 4 Folder 15
Businesses, 1893-1901.
Box 4 Folder 16
Businesses, 1894-1908.
Box 5 Folder 1
Businesses, 1920-1922.
Box 5 Folder 2
Cashier Drinker and solicitors, 1800-1822.
Box 5 Folder 3
Cashiers Drinker and Hollingsworth to the Board of Directors, 1800-1822, undated.
Box 5 Folder 4
Cashiers Francis, Wells, Hollingsworth, and Correy, 1785-1841.
Box 5 Folder 5
D-G, 1882, 1891-1898.
Box 5 Folder 6
Foreign trade, 1921.
Box 5 Folder 7
George H. Cole and Company, 1903-1908.
Box 5 Folder 8
H-I, 1891-1899, undated.
Box 5 Folder 9
J, 1890-1901.
Box 5 Folder 10
K-M, 1862, 1871-1900.
Box 5 Folder 11
Letter book, 1780 June 28-September 12.
Volume 643
Letter book, 1793 May 9-1795 June 10.
Volume 644
Letter book, 1800 February 6-1804 December 29.
Volume 645
Letter book, 1839.
Volume 646
Letter book, 1841-1848.
Volume 647
Letter book, circa 1875-1885.
Volume 648
Letters of resignation from directors and bank president, Thomas Smith, 1807-1846, 1883.
Box 5 Folder 12
Lawrence Lewis's History of the Bank of North America: Requests for copies, 1882-1887, 1908.
Box 5 Folder 13
Lloyds Bank, London, 1896-1902.
Box 5 Folder 14
Lybrand, Ross Brothers and Montgomery (accountants and auditors), 1920.
Box 5 Folder 15
McFadden, Louis T., 1921-1922.
Box 5 Folder 16
McNeely Company (vs. Bank of North America), 1904-1908.
Box 5 Folder 17
McNeely Company, 1912.
Box 5 Folder 18
McNeely Company, 1912.
Box 6 Folder 1
Mobile Steamship Company vs. W. C. Taylor, 1900-1902.
Box 6 Folder 2
Morris, Robert to John Nicholson, 1798 April 15.
Box 6 Folder 3
N-P, 1889-1899, 1912-1913.
Box 6 Folder 4
Northern Trust Company, 1893-1898.
Box 6 Folder 5
Q-R, 1890-1898.
Box 6 Folder 6
Passmore, E. Pusey, 1920 January-June.
Box 6 Folder 7
Passmore, E. Pusey, 1920 July-December.
Box 6 Folder 8
Passmore, E. Pusey, 1921.
Box 6 Folder 9
Passmore, E. Pusey, 1922.
Box 6 Folder 10
Pennsylvania, 1920-1921.
Box 6 Folder 11
Philadelphia government, 1892-1900, 1920.
Box 6 Folder 12
Presidents of the Bank of North America, 1785-1846.
Box 6 Folder 13
Presidents and the Board of Directors of the Bank of North America, 1804-1893.
Box 6 Folder 14
S-T, 1861, 1889-1899, 1918, 1925.
Box 6 Folder 15
Texas banks, 1897.
Box 6 Folder 16
Treasurer and comptroller to the Bank of North America concerning the circulation of the bank, 1872-1914.
Box 6 Folder 17
United States Corset Company, 1907.
Box 7 Folder 1
United States Corset Company, 1907.
Box 7 Folder 2
United States government, 1920-1922.
Box 7 Folder 3
United States government: Public response, 1920-1922.
Box 7 Folder 4
V-W, 1882, 1893-1900, 1919.
Box 7 Folder 5
Walsh, Francis R. and Arthur Lea, 1920.
Box 7 Folder 6
Y, 1900.
Box 7 Folder 7

Account with mayor, aldermen, and citizens of Philadelphia, 1801 January 1.
Box 7 Folder 8
"An Address to the Assembly of Pennsylvania on the Abolition of the Bank of North America", 1785.
Volume 649
Alphabetical account book, 1792.
Volume 650
Alien property custodian pamphlet, 1920 June 1.
Box 10 Folder 12
Audit, 1893.
Box 7 Folder 9
"The Bank of North America Authority for Conversion to National Banking Association", 1864.
Volume 651
Black book, 1838-1861.
Volume 652
Bond and judgment from Peter Longacre to Moses Rambo, 1756.
Box 7 Folder 10
"A catalogue of seeds sent by Mr. [Adriaan] Van Koyen, Professor of Botany at Leyden, to the Right Honorable Earle of Derby", undated.
Box 7 Folder 11
Checks: Early Bank of North America, 1782.
Box 7 Folder 12
Checks: Early Bank of North America, framed, 1792, 1794.
Box 18
Considerations on the Bank of North America, 1785.
Box 10 Folder 13
Contracts, 1837, 1860, 1865.
Volume 653
Counterfeit bank notes circulation notice, undated.
Oversize 2
Daily Advertiser (Philadelphia): "Contains notice of a dividend declared and of a meeting to elect a Board of Directors of the Bank [of North America]", 1794 January 14.
Oversize 15
Debts collected, undated.
Oversize 3
Depositors' checks, 1782.
Box 7 Folder 13
Depositors' checks, 1786.
Box 7 Folder 14
Depositors' checks, 1787.
Box 7 Folder 15
Depositors' checks, 1788.
Box 7 Folder 16
Depositors' checks, 1792, 1794.
Box 7 Folder 17
Depositors' checks, 1799-1800.
Box 7 Folder 18
Depositors' checks, 1808-1855.
Box 7 Folder 19
Depositors' checks, undated.
Box 7 Folder 20
Depositors' checks: A-B, 1791.
Box 7 Folder 21
Depositors' checks: A-C, 1783.
Box 7 Folder 22
Depositors' checks: A-C, 1784.
Box 7 Folder 23
Depositors' checks: A-C, 1790.
Box 8 Folder 1
Depositors' checks: A-D, 1785.
Box 8 Folder 2
Depositors' checks: A-D, 1789.
Box 8 Folder 3
Depositors' checks: Barney, Joshua, 1783.
Box 8 Folder 4
Depositors' checks: C-G, 1791.
Box 8 Folder 5
Depositors' checks: D-G, 1784.
Box 8 Folder 6
Depositors' checks: D-I, 1790.
Box 8 Folder 7
Depositors' checks: D-N, 1783.
Box 8 Folder 8
Depositors' checks: E-S, 1785.
Box 8 Folder 9
Depositors' checks: E-Y, 1789.
Box 8 Folder 10
Depositors' checks: I-P, 1784.
Box 8 Folder 11
Depositors' checks: J-Y, 1790.
Box 8 Folder 12
Depositors' checks: J-Y, 1791.
Box 8 Folder 13
Depositors' checks: Wilkes, Charles, 1797.
Box 9 Folder 1
Depositors' checks: Wilkes, Charles, 1799.
Box 9 Folder 2
Depositors' checks: Wilkes, Charles, 1800.
Box 9 Folder 3
Dissertations on Government, the Affiars of the Bank, and Paper-Money by Thomas Paine, 1786.
Box 10 Folder 14
Envelopes (labeled) previously containing collection materials (photocopies), undated.
Box 9 Folder 25
Essay, untitled (possibly written by William Rawle, 1759-1836), undated.
Box 10 Folder 15
Evening Post (New York), 1833.
Oversize 17
"Facts Respecting the Bank of North America", 1811.
Box 9 Folder 4
Federal Reserve Board annual report [1920], 1921.
Box 11 Folder 1
French legal document concerning an American ship's cargo lost in a fire in Haiti, 1791 November 23.
Box 9 Folder 5
A History of the Bank of North America, Lawrence Lewis, 1882.
Volume 654
A History of the Bank of North America Volume 1, Lawrence Lewis, 1888.
Volume 655
A History of the Bank of North America Volume 2, Lawrence Lewis, 1888.
Volume 656
A History of the Bank of North America Volume 3, Lawrence Lewis, 1888.
Volume 657
A History of the Bank of North America, by Lawrence Lewis: Preface to reprint, 1888 January.
Box 16 Folder 3
Income tax return, 1894.
Box 9 Folder 6
Inventory of portraits of Bank of North America presidents, 1887 December 3.
Box 9 Folder 7
Invitation list for reception of opening of new Bank of North America building, 1895 May 2.
Volume 658
Letter from Hannah G. or C. to Mary A. Tyler, undated.
Box 9 Folder 8
Letter to John Sherman, Chairman of the Committee on Finance from Samuel J. Randall, inscribed to Thomas Smith, Esq., 1860s.
Box 9 Folder 9
Menu for "Dinner to the Directors of the Bank of North America", 1904 January 8.
Box 11 Folder 2
Menu and program for the 50th anniversary of the first clearing, dinner hosted by the Clearing House Association of the Banks of Philadelphia, 1908 March 23.
Box 11 Folder 3
Menu and program for the annual banquet of the Philadelphia Bankers, Group One of the Pennsylvania Bankers' Association, 1908 February 27.
Box 11 Folder 4
Miscellaneous, 1797-1883, undated.
Box 9 Folder 10
"Miscellaneous business documents", 1782-1871.
Box 9 Folder 11
The Nation, 1939 December 2.
Box 9 Folder 12
New Jersey Gazette, 1779 November 24.
Oversize 4
"Notes and bills of exchange and instructions concerning them", 1783-1854.
Box 9 Folder 13
Notes issued, 1782-1786.
Volume 659
Paper money removed from Volume 579: Firm book, c. 1840s, 1789 August 6.
Box 9 Folder 26
Pennsylvania Gazette: Containing proceedings of state legislature including Morris' efforts to prevent repeal of the bank's charter. Also contains an advertisement for Willing, Morris, and Stanwick., 1786 August 2.
Oversize 5
Personal account book: Anonymous, 1796 October-1801 April.
Box 11 Folder 5
Personal account book: Anonymous (Spanish), 1845-1851.
Volume 660
Personal account book: de Cuesta, Maria Josefa Espinosa, 1830-1848.
Volume 661
Personal account book: Hulings, Sarah, 1839 December-1854 April.
Box 11 Folder 6
Personal account book: Morton, Samuel George, 1839 October-1845 November.
Box 11 Folder 7
Personal account book: Paschall, Joseph, 1793 September-1795 February.
Box 11 Folder 8
Personal account book: Paschall, Joseph estate, 1797 January-1798 May.
Box 11 Folder 9
Personal account book: Stocker, Caroline estate: Petty cash, 1885 May 1-1892 April 30.
Box 11 Folder 10
Personal account book: Waln, Robert, 1807 January-1808 April.
Box 11 Folder 11
Personal account book: Waln, Robert and Jesse, 1793 June-1795 January.
Box 12 Folder 1
Personal account book: Williamson, Samuel, 1805 August-1808 June.
Box 12 Folder 2
Philadelphia Chamber of Commerce membership, undated.
Box 9 Folder 14
Plates: Bank documents: Bank of North America check, undated.
Box 19c
Plates: Bank documents: Bank of Northern Liberties certificate of stock, undated.
Box 19a
Plates: Bank documents: Bank of Northern Liberties certificate of deposit, undated.
Box 19b
Plates: Bank notes: Bank of North America: $100, undated.
Box 20b
Plates: Bank notes: Northwestern Bank of Virginia: $5, $10, undated.
Box 21a
Plates: Bank notes: Northwestern Bank of Virginia: $20, undated.
Box 21b
Plates: Bank notes: Northwestern Bank of Virginia: $20, $50, undated.
Box 21c
Plates: Bank notes: Franklin Bank of Cincinnati: $5, $10, undated.
Box 20a
Plates: Letterhead: Bank of North America, undated.
Box 22
Plates: Portraits: Dickson, James, circa 1880.
Box 24c
Plates: Portraits: Morris, Robert, circa 1880.
Box 23a
Plates: Portraits: Nixon, Henry, circa 1880.
Box 24a
Plates: Portraits: Nixon, John, circa 1880.
Box 23c
Plates: Portraits: Richardson, John, circa 1880.
Box 24b
Plates: Portraits: Smith, Thomas, circa 1880.
Box 24d
Plates: Portraits: Wharton, John, circa 1880.
Box 23d
Plates: Portaits: Willing, Thomas, circa 1880.
Box 23b
Plates: Wall plate: Bank of North America, undated.
Box 25
Poetry: "A Characteristic List of the Clerks of the Bank of North America", undated.
Box 12 Folder 3
Poetry: "An historical ballad of the proceedings of a town meeting at Philadelphia" or "The Town Meeting" (handwritten copy), by Joseph Stansbury, circa 1779.
Box 9 Folder 15
Poetry: "Miscellaneous extracts" notebook, undated.
Box 12 Folder 4
Printed notes, 1792-1794.
Volume 662
Reading Railroad Coal and Iron Company: Agreement of receivers as to discontinued paper, 1880 October 4.
Box 9 Folder 16
Report from a meeting to determine the boundary between Maryland and Pennsylvania [CLOSED TO RESEARCHERS], 1733 November 24.
Box 9 Folder 17
Report from a meeting to determine the boundary between Maryland and Pennsylvania, 1733 November 24 (copy), 2013.
Box 9 Folder 18
"Report of the Auditor General, Accompanied with a Statement of Certain Banks and Savings Institutions", 1839.
Box 12 Folder 5
"Report of the Auditor General, Accompanied with a Statement of Certain Banks and Savings Institutions": "General Statement of the Bank of the United States, its Agencies, & etc. 1837-1838" (removed from report in Box 12 Folder 5), 1839.
Oversize 18
"Report of the Register General of the State of the Finances of Pennsylvania", belonging to Henry Drinker, 1796-1797.
Box 9 Folder 19
"Report of the Watering Committee of the Select and Common Councils of Philadelphia, Relative to the Termination of the Columbia and Philadelphia Railroad", 1830.
Box 12 Folder 6
"Report on the condition of the Bank of North America", 1906 December 31.
Box 9 Folder 20
"Report upon examination of assets and accounts by Lybrand, Ross Brothers, and Montgomery", 1919 December 31.
Box 9 Folder 21
Rowlett's Tables of Discount or Interest, 1802.
Volume 663
Rowlett's Tables of Discount or Interest, 1802.
Volume 664
Rowlett's Tables of Discount or Interest, 1802.
Volume 665
Rowlett's Tables of Discount or Interest, second edition, 1826.
Volume 666
Rowlett's Tables of Discount or Interest, 1802.
Volume 667
Rowlett's Tables of Discount or Interest, 1802.
Volume 668
Scrapbook, circa 1900-1920.
Volume 669
Tennessee bonds: Interest paid, 1848-1861.
Volume 670
Vault construction, 1893-1895.
Box 9 Folder 22
Vault construction, 1893-1895.
Box 9 Folder 23
Weekly statements of Philadelphia banks, 1858 January 1-1865 December 31.
Volume 671
Willing, Morris, and Stanwick check, 1789 December 12.
Box 9 Folder 24

Bingham, William and Anne Willing, undated.
Box 14 Folder 1
Carey, Matthew, 1825, undated.
Box 14 Folder 2
Cashiers: Francis, Tench; John Hockley; and John H. Watt, 1909, undated.
Box 14 Folder 3
Chew, Benjamin (1722-1810), undated.
Box 14 Folder 4
Coffin, Lemuel; Charles S. Lewis; George W. Friss; and J. H. Michener, undated.
Box 16 Folder 4
Dickinson, James N., 1880.
Box 16 Folder 5
Dickinson, James W., 1880.
Oversize 6
Gibson, Clement A., undated.
Box 16 Folder 6
Hamilton, Alexander, undated.
Box 14 Folder 5
Identified portraits: Bank of North America individuals, 1888, undated.
Box 14 Folder 6
Identified portraits: Revolutionary War individuals, 1882, 1885, undated.
Box 14 Folder 7
Identified portraits: Revolutionary War individuals, 1883-1885, undated.
Box 14 Folder 8
Identified portraits: Revolutionary War individuals, undated.
Box 16 Folder 7
Lewis, Henry, undated.
Box 16 Folder 8
McCulloch, Hugh G., undated.
Box 16 Folder 9
Michener, H. G., 1916 October 9.
Box 16 Folder 10
Morris, Robert, 1877.
Box 16 Folder 11
Morris, Robert, 1877.
Oversize 7
Morris, Samuel, undated.
Box 15 Folder 1
Morton, Jonathan, 1879.
Box 16 Folder 12
Morton, Jonathan, 1879.
Oversize 8
Nixon, Henry, 1878.
Box 16 Folder 13
Nixon, Henry, 1878.
Oversize 9
Nixon, John, 1877.
Box 16 Folder 14
Nixon, John, 1877.
Oversize 10
Paine, Thomas, undated.
Box 15 Folder 2
Perot, Elliston and John, undated.
Box 15 Folder 3
Richardson, John, 1881.
Oversize 11
Richardson, John, 1881, undated.
Box 16 Folder 15
Smith, Thomas, 1881.
Box 16 Folder 16
Smith, Thomas, 1881.
Oversize 12
Unidentified portraits, 1881, undated.
Box 16 Folder 17
Unidentified portraits, undated.
Box 15 Folder 4
Willing, Thomas, 1877.
Box 16 Folder 18
Willing, Thomas, 1877.
Oversize 13
Bank of North America, 1892-1893, undated.
Box 15 Folder 5
Bank of North America, undated.
Box 16 Folder 19
Outside of Philadelphia, undated.
Box 15 Folder 6
Philadelphia, 1804-1827.
Box 15 Folder 7

Print, Suggest